Search icon

INTERSTATE BUILDING CORPORATION

Headquarter

Company Details

Name: INTERSTATE BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1965 (60 years ago)
Entity Number: 185700
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. GROSSMAN Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0063288
State:
KENTUCKY
Type:
Headquarter of
Company Number:
850447
State:
FLORIDA

History

Start date End date Type Value
1993-07-01 2000-01-10 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1974-01-15 1993-07-01 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1965-03-24 1974-01-15 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060160 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060236 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170524006241 2017-05-24 BIENNIAL STATEMENT 2017-03-01
150319006162 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130726002216 2013-07-26 BIENNIAL STATEMENT 2013-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-04
Type:
Planned
Address:
PHARMHOUSE MALL, RT. 28 NORTH, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State